Name: | ZELAH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2016 (9 years ago) |
Entity Number: | 4920995 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Wellness consulting and massage services. Zelah LLC can support your agency with educational services through workshops, healing circles, public speaking and direct client services. |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 347-815-4568
Website http://rootedbodywork.com
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-03-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-03-29 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-03-29 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304002938 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220928019383 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026679 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220404000822 | 2022-04-04 | BIENNIAL STATEMENT | 2022-03-01 |
200331060269 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
180327006240 | 2018-03-27 | BIENNIAL STATEMENT | 2018-03-01 |
161012000566 | 2016-10-12 | CERTIFICATE OF PUBLICATION | 2016-10-12 |
160329010388 | 2016-03-29 | ARTICLES OF ORGANIZATION | 2016-03-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State